BLUE MOUNTAIN FOODS LIMITED

Register to unlock more data on OkredoRegister

BLUE MOUNTAIN FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03038287

Incorporation date

27/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Shaw House, Shaw Road, Wolverhampton, West Midlands WV10 9LACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1995)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon18/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon28/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/06/2022
Compulsory strike-off action has been discontinued
dot icon14/06/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Micro company accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon23/10/2020
Satisfaction of charge 030382870003 in full
dot icon23/10/2020
Satisfaction of charge 030382870004 in full
dot icon14/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon02/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon03/09/2018
Registration of charge 030382870004, created on 2018-08-21
dot icon03/05/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Registration of charge 030382870003
dot icon26/09/2014
Registration of charge 030382870002
dot icon01/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon05/08/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon31/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon15/04/2010
Director's details changed for Hebron Eldad Solomon on 2010-02-01
dot icon15/04/2010
Termination of appointment of Wai Lee as a director
dot icon22/07/2009
Compulsory strike-off action has been discontinued
dot icon21/07/2009
Return made up to 27/03/09; full list of members
dot icon21/07/2009
First Gazette notice for compulsory strike-off
dot icon03/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 27/03/08; full list of members
dot icon16/01/2009
Return made up to 27/03/07; full list of members
dot icon15/01/2009
Return made up to 27/03/06; full list of members
dot icon15/01/2009
Return made up to 27/03/05; full list of members
dot icon21/12/2008
Registered office changed on 21/12/2008 from 21 temple street wolverhampton west midlands WV2 4AN
dot icon29/09/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/05/2005
Return made up to 27/03/04; full list of members
dot icon20/05/2005
Return made up to 27/03/03; full list of members
dot icon20/05/2005
Return made up to 27/03/02; full list of members
dot icon12/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/10/2003
Particulars of mortgage/charge
dot icon07/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/10/2001
Return made up to 27/03/01; full list of members
dot icon29/10/2001
Return made up to 27/03/98; full list of members
dot icon29/10/2001
Return made up to 27/03/99; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-03-31
dot icon08/08/2000
Compulsory strike-off action has been discontinued
dot icon03/08/2000
Accounts for a small company made up to 1999-03-31
dot icon27/06/2000
First Gazette notice for compulsory strike-off
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Accounts for a dormant company made up to 1998-03-31
dot icon21/05/1999
Resolutions
dot icon10/03/1998
Accounts for a dormant company made up to 1997-03-31
dot icon10/03/1998
Resolutions
dot icon24/09/1997
Director resigned
dot icon24/09/1997
New director appointed
dot icon15/07/1997
Return made up to 27/03/97; no change of members
dot icon15/07/1997
Accounts for a dormant company made up to 1996-03-31
dot icon15/07/1997
Resolutions
dot icon29/04/1996
Return made up to 27/03/96; full list of members
dot icon13/06/1995
Secretary resigned;new director appointed
dot icon13/06/1995
New secretary appointed;director resigned;new director appointed
dot icon13/06/1995
Registered office changed on 13/06/95 from: 76 whitchurch road, cardiff, CF4 3LX
dot icon27/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
342.98K
-
0.00
-
-
2022
10
349.25K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Key Legal Services (Nominees) Limited
Nominee Director
27/03/1995 - 27/03/1995
4782
Solomon, Hebron Eldad
Director
27/03/1995 - Present
7
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
27/03/1995 - 27/03/1995
4893
Solomon, Hebron Eldad
Secretary
27/03/1995 - Present
-
Lee, Wai Keung
Director
01/08/1997 - 01/02/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE MOUNTAIN FOODS LIMITED

BLUE MOUNTAIN FOODS LIMITED is an(a) Active company incorporated on 27/03/1995 with the registered office located at Shaw House, Shaw Road, Wolverhampton, West Midlands WV10 9LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE MOUNTAIN FOODS LIMITED?

toggle

BLUE MOUNTAIN FOODS LIMITED is currently Active. It was registered on 27/03/1995 .

Where is BLUE MOUNTAIN FOODS LIMITED located?

toggle

BLUE MOUNTAIN FOODS LIMITED is registered at Shaw House, Shaw Road, Wolverhampton, West Midlands WV10 9LA.

What does BLUE MOUNTAIN FOODS LIMITED do?

toggle

BLUE MOUNTAIN FOODS LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for BLUE MOUNTAIN FOODS LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.